GREEN-MOVES ADDS & CHANGES LIMITED

Company Documents

DateDescription
22/01/2522 January 2025 Confirmation statement made on 2025-01-22 with updates

View Document

15/01/2515 January 2025 Second filing for the notification of Greened Limited as a person with significant control

View Document

13/01/2513 January 2025 Change of details for Greened Limited as a person with significant control on 2020-10-02

View Document

10/01/2510 January 2025 Director's details changed for Mr Anthony Lingard-Lane on 2024-10-01

View Document

10/01/2510 January 2025 Director's details changed for Mrs Jane Margaret Lingard-Lane on 2024-10-01

View Document

23/09/2423 September 2024 Total exemption full accounts made up to 2023-12-31

View Document

19/08/2419 August 2024 Termination of appointment of Martin Steven Hopley as a secretary on 2024-08-19

View Document

22/01/2422 January 2024 Director's details changed for Mr Anthony Lingard-Lane on 2024-01-22

View Document

22/01/2422 January 2024 Secretary's details changed for Martin Steven Hopley on 2024-01-22

View Document

22/01/2422 January 2024 Director's details changed for Mrs Jane Margaret Lingard-Lane on 2024-01-22

View Document

22/01/2422 January 2024 Confirmation statement made on 2024-01-22 with updates

View Document

22/01/2422 January 2024 Registered office address changed from 1 Brassey Road Old Potts Way Shrewsbury Shropshire SY3 7FA to Unit G Stafford Park 15 Telford Shropshire TF3 3BB on 2024-01-22

View Document

22/01/2422 January 2024 Change of details for Greened Limited as a person with significant control on 2024-01-22

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

11/10/2311 October 2023 Director's details changed for Mr Anthony Lingard-Lane on 2021-06-30

View Document

11/10/2311 October 2023 Director's details changed for Mrs Jane Margaret Lingard-Lane on 2021-06-30

View Document

28/09/2328 September 2023 Total exemption full accounts made up to 2022-12-31

View Document

08/06/238 June 2023 Appointment of Martin Steven Hopley as a secretary on 2023-05-31

View Document

08/06/238 June 2023 Termination of appointment of Jane Lingard-Lane as a secretary on 2023-05-31

View Document

20/02/2320 February 2023 Confirmation statement made on 2023-02-20 with updates

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

22/02/2222 February 2022 Confirmation statement made on 2022-02-20 with updates

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

04/06/214 June 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/20

View Document

23/02/2123 February 2021 CONFIRMATION STATEMENT MADE ON 20/02/21, NO UPDATES

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

30/09/2030 September 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/19

View Document

20/02/2020 February 2020 CESSATION OF SMARTED-ITORS LIMITED AS A PSC

View Document

20/02/2020 February 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL GREENED LIMITED

View Document

20/02/2020 February 2020 Notification of Greened Limited as a person with significant control on 2020-01-10

View Document

20/02/2020 February 2020 CONFIRMATION STATEMENT MADE ON 20/02/20, WITH UPDATES

View Document

13/02/2013 February 2020 COMPANY NAME CHANGED CONTROLLED ASSETS (FF&E) LIMITED CERTIFICATE ISSUED ON 13/02/20

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

30/08/1930 August 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/18

View Document

20/05/1920 May 2019 CONFIRMATION STATEMENT MADE ON 20/05/19, NO UPDATES

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

14/12/1814 December 2018 REGISTRATION OF A CHARGE / CHARGE CODE 076418110001

View Document

27/09/1827 September 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/17

View Document

21/05/1821 May 2018 CONFIRMATION STATEMENT MADE ON 20/05/18, NO UPDATES

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

29/09/1729 September 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/16

View Document

22/05/1722 May 2017 CONFIRMATION STATEMENT MADE ON 20/05/17, WITH UPDATES

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

16/11/1616 November 2016 CURRSHO FROM 31/05/2017 TO 31/12/2016

View Document

21/10/1621 October 2016 COMPANY NAME CHANGED GREEN-TRACK MOVES LIMITED CERTIFICATE ISSUED ON 21/10/16

View Document

07/10/167 October 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/16

View Document

31/05/1631 May 2016 Annual accounts for year ending 31 May 2016

View Accounts

23/05/1623 May 2016 Annual return made up to 20 May 2016 with full list of shareholders

View Document

14/12/1514 December 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/15

View Document

24/06/1524 June 2015 Annual return made up to 20 May 2015 with full list of shareholders

View Document

31/05/1531 May 2015 Annual accounts for year ending 31 May 2015

View Accounts

02/02/152 February 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/14

View Document

01/07/141 July 2014 SECRETARY'S CHANGE OF PARTICULARS / JANE LINGARD-LANE / 01/06/2013

View Document

01/07/141 July 2014 DIRECTOR'S CHANGE OF PARTICULARS / ANTHONY LINGARD-LANE / 13/05/2014

View Document

01/07/141 July 2014 Annual return made up to 20 May 2014 with full list of shareholders

View Document

01/07/141 July 2014 DIRECTOR'S CHANGE OF PARTICULARS / JANE MARGARET LINGARD-LANE / 13/05/2014

View Document

04/06/144 June 2014 DISS40 (DISS40(SOAD))

View Document

03/06/143 June 2014 FIRST GAZETTE

View Document

31/05/1431 May 2014 Annual accounts for year ending 31 May 2014

View Accounts

28/05/1428 May 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/13

View Document

14/08/1314 August 2013 Annual return made up to 20 May 2013 with full list of shareholders

View Document

31/05/1331 May 2013 Annual accounts for year ending 31 May 2013

View Accounts

24/09/1224 September 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/12

View Document

13/07/1213 July 2012 Annual return made up to 20 May 2012 with full list of shareholders

View Document

20/05/1120 May 2011 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information